Legislative Research: ME LD786 | 2015-2016 | 127th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
Resolve, Directing the Department of Professional and Financial Regulation to Study Financial Incentives for Plumbing and Electrical Contractor Services
[LD786 2023 Detail][LD786 2023 Text][LD786 2023 Comments]
2023-05-16
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Failed)
An Act To Direct the Department of Labor To Work with the Department of Education and Colleges and Universities and Career and Technical Education Centers To Develop a Preapprenticeship Program and Career Ladder for the Direct Care Workforce
[LD786 2021 Detail][LD786 2021 Text][LD786 2021 Comments]
2021-06-10
Placed in Legislative Files (DEAD)
2019-2020
129th Legislature

(Passed)
An Act To Reduce Hunger and Promote Maine Agriculture
[LD786 2019 Detail][LD786 2019 Text][LD786 2019 Comments]
2019-06-20
PASSED TO BE ENACTED, in concurrence.
2017-2018
128th Legislature

(Failed)
An Act To Require Center Line Markings on All State and State Aid Highways
[LD786 2017 Detail][LD786 2017 Text][LD786 2017 Comments]
2017-03-30
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Failed)
An Act To Help Property Tax Payers
[LD786 2015 Detail][LD786 2015 Text][LD786 2015 Comments]
2015-05-05
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2013-2014
126th Legislature

(Failed)
An Act To Ensure the Voluntary Membership of Public Employees in Unions
[LD786 2013 Detail][LD786 2013 Text][LD786 2013 Comments]
2013-04-25
Placed in Legislative Files (DEAD).
2011-2012
125th Legislature

(Failed)
An Act To Eliminate the Penalty for School Administrative Units That Did Not Consolidate and Eliminate State Funding of Local Administrative Costs
[LD786 2011 Detail][LD786 2011 Text][LD786 2011 Comments]
2011-05-10
(S) Placed in Legislative Files (DEAD)
2009-2010
124th Legislature

(Failed)
An Act To Require That Minutes Be Kept of Municipal Meetings
[LD786 2009 Detail][LD786 2009 Text][LD786 2009 Comments]
2009-04-29
(S) Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD786]Google WebGoogle News
[Representative Roberta Beavers ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Nathan Libby ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Bruce Bickford ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Matthew Moonen ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Diane Russell ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Stedman Seavey ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Denise Tepler ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD786 | 2015-2016 | 127th Legislature. (2015, May 05). LegiScan. Retrieved May 24, 2024, from https://legiscan.com/ME/bill/LD786/2015
MLA
"ME LD786 | 2015-2016 | 127th Legislature." LegiScan. LegiScan LLC, 05 May. 2015. Web. 24 May. 2024. <https://legiscan.com/ME/bill/LD786/2015>.
Chicago
"ME LD786 | 2015-2016 | 127th Legislature." May 05, 2015 LegiScan. Accessed May 24, 2024. https://legiscan.com/ME/bill/LD786/2015.
Turabian
LegiScan. ME LD786 | 2015-2016 | 127th Legislature. 05 May 2015. https://legiscan.com/ME/bill/LD786/2015 (accessed May 24, 2024).

Subjects


Maine State Sources


feedback